ST. MARY'S HOUSE (YORK ROAD) MANAGEMENT CO. LIMITED
WOKING

Hellopages » Surrey » Woking » GU22 7XS

Company number 01271703
Status Active
Incorporation Date 4 August 1976
Company Type Private Limited Company
Address ST MARY'S HOUSE, 128 YORK ROAD, WOKING, SURREY, GU22 7XS
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Appointment of Mr Matthew James Edwards as a director on 17 November 2016; Micro company accounts made up to 31 March 2016. The most likely internet sites of ST. MARY'S HOUSE (YORK ROAD) MANAGEMENT CO. LIMITED are www.stmaryshouseyorkroadmanagementco.co.uk, and www.st-mary-s-house-york-road-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and two months. The distance to to Sunningdale Rail Station is 6.3 miles; to Bagshot Rail Station is 6.3 miles; to Ash Rail Station is 7.5 miles; to Milford (Surrey) Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Mary S House York Road Management Co Limited is a Private Limited Company. The company registration number is 01271703. St Mary S House York Road Management Co Limited has been working since 04 August 1976. The present status of the company is Active. The registered address of St Mary S House York Road Management Co Limited is St Mary S House 128 York Road Woking Surrey Gu22 7xs. The company`s financial liabilities are £3.46k. It is £-0.94k against last year. And the total assets are £3.46k, which is £-0.94k against last year. COLLINS, Antony Michael is a Secretary of the company. COLLINS, Antony Michael is a Director of the company. EDWARDS, Matthew James is a Director of the company. Secretary BRODERICK, Paul David has been resigned. Secretary BUSHEN, Gavin has been resigned. Secretary CROWDER, Sally Anne has been resigned. Secretary FIRTH, Robert James has been resigned. Secretary GLADSTONE, Paul has been resigned. Secretary ROOKE, Jacqueline has been resigned. Secretary WASLAND, Mette has been resigned. Director BRODERICK, Paul David has been resigned. Director BUSHEN, Gavin has been resigned. Director CATMULL, Christopher John has been resigned. Director CROWDER, Sally Anne has been resigned. Director FARLAM, Nicholas James has been resigned. Director FARLAM, Nicholas James has been resigned. Director FIRTH, Robert James has been resigned. Director LEISHMAN, Emma Louise has been resigned. Director ROOKE, Jacqueline has been resigned. Director ROOKE, Jacqueline has been resigned. Director WHALLEY, Rodney Kenneth has been resigned. Director WHEELER, Daniel Michael has been resigned. The company operates in "Management of real estate on a fee or contract basis".


st. mary's house (york road) management co. Key Finiance

LIABILITIES £3.46k
-22%
CASH n/a
TOTAL ASSETS £3.46k
-22%
All Financial Figures

Current Directors

Secretary
COLLINS, Antony Michael
Appointed Date: 11 December 2015

Director
COLLINS, Antony Michael
Appointed Date: 17 July 2015
34 years old

Director
EDWARDS, Matthew James
Appointed Date: 17 November 2016
44 years old

Resigned Directors

Secretary
BRODERICK, Paul David
Resigned: 02 July 1999
Appointed Date: 13 November 1997

Secretary
BUSHEN, Gavin
Resigned: 09 September 2015
Appointed Date: 12 March 2007

Secretary
CROWDER, Sally Anne
Resigned: 01 October 1999
Appointed Date: 21 July 1999

Secretary
FIRTH, Robert James
Resigned: 31 August 2001
Appointed Date: 02 October 1999

Secretary
GLADSTONE, Paul
Resigned: 08 April 1995

Secretary
ROOKE, Jacqueline
Resigned: 13 November 1997
Appointed Date: 08 April 1995

Secretary
WASLAND, Mette
Resigned: 11 March 2007
Appointed Date: 01 September 2001

Director
BRODERICK, Paul David
Resigned: 02 July 1999
Appointed Date: 13 November 1997
60 years old

Director
BUSHEN, Gavin
Resigned: 09 September 2015
Appointed Date: 01 January 2010
54 years old

Director
CATMULL, Christopher John
Resigned: 31 March 1994
63 years old

Director
CROWDER, Sally Anne
Resigned: 01 October 1999
Appointed Date: 04 August 1998
58 years old

Director
FARLAM, Nicholas James
Resigned: 28 February 1993
Appointed Date: 09 August 1993
57 years old

Director
FARLAM, Nicholas James
Resigned: 12 November 1997
57 years old

Director
FIRTH, Robert James
Resigned: 12 December 2003
Appointed Date: 03 September 2002
49 years old

Director
LEISHMAN, Emma Louise
Resigned: 15 January 2003
Appointed Date: 04 August 1998
58 years old

Director
ROOKE, Jacqueline
Resigned: 04 August 1998
Appointed Date: 14 November 1997
64 years old

Director
ROOKE, Jacqueline
Resigned: 13 November 1997
Appointed Date: 31 March 1994
64 years old

Director
WHALLEY, Rodney Kenneth
Resigned: 09 August 1993
81 years old

Director
WHEELER, Daniel Michael
Resigned: 20 November 2009
Appointed Date: 13 December 2003
53 years old

Persons With Significant Control

Mr Antony Michael Collins
Notified on: 31 October 2016
34 years old
Nature of control: Has significant influence or control

ST. MARY'S HOUSE (YORK ROAD) MANAGEMENT CO. LIMITED Events

02 Mar 2017
Confirmation statement made on 28 February 2017 with updates
17 Nov 2016
Appointment of Mr Matthew James Edwards as a director on 17 November 2016
28 Oct 2016
Micro company accounts made up to 31 March 2016
13 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-13
  • GBP 7

17 Dec 2015
Micro company accounts made up to 31 March 2015
...
... and 85 more events
18 May 1988
New director appointed

18 May 1988
Return made up to 31/01/88; full list of members

14 Mar 1988
Full accounts made up to 31 March 1987

14 Mar 1988
Accounts made up to 31 March 1986

17 Oct 1986
Annual return made up to 18/10/86